Search icon

288 MULBERRY STREET REALTY CORP.

Company Details

Name: 288 MULBERRY STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564797
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 55 GREAT JONES ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GOODMAN Chief Executive Officer 55 GREAT JONES ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
288 MULBERRY STREET REALTY CORP. DOS Process Agent 55 GREAT JONES ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-04-22 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-28 2013-09-26 Address 47 EAST HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-09-28 2013-09-26 Address 47 EAST HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-09-06 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2013-09-26 Address 47 EAST HOUSTON STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926006287 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111108002039 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090928002309 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070906000674 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716538504 2021-03-12 0202 PPS 55 Great Jones St Apt 4, New York, NY, 10012-1140
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1140
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7126.53
Forgiveness Paid Date 2021-11-03
2040337700 2020-05-01 0202 PPP 55 GREAT JONES ST APT 4, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.73
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State